Company Information

CIN
Status
Date of Incorporation
25 October 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Shrirang Shrirang Rane
Shrirang Shrirang Rane
Director/Designated Partner
over 2 years ago
Ajay Pratap Thakker
Ajay Pratap Thakker
Director
about 14 years ago

Past Directors

Pratap Ramniklal Chandarana
Pratap Ramniklal Chandarana
Additional Director
over 13 years ago

Charges

3 Crore
27 May 2019
Tjsb Sahakari Bank Limited
1 Crore
25 May 2017
Siemens Financial Services Private Limited
32 Lak
13 October 2016
Tjsb Sahakari Bank Limited
2 Crore
04 December 2012
Siemens Financial Services Private Limited
3 Crore
06 January 2023
Tjsb Sahakari Bank Limited
40 Lak
06 January 2023
Tjsb Sahakari Bank Limited
0
27 May 2019
Tjsb Sahakari Bank Limited
0
04 December 2012
Siemens Financial Services Private Limited
0
25 May 2017
Others
0
13 October 2016
Tjsb Sahakari Bank Limited
0
06 January 2023
Tjsb Sahakari Bank Limited
0
27 May 2019
Tjsb Sahakari Bank Limited
0
04 December 2012
Siemens Financial Services Private Limited
0
25 May 2017
Others
0
13 October 2016
Tjsb Sahakari Bank Limited
0
06 January 2023
Tjsb Sahakari Bank Limited
0
27 May 2019
Tjsb Sahakari Bank Limited
0
04 December 2012
Siemens Financial Services Private Limited
0
25 May 2017
Others
0
13 October 2016
Tjsb Sahakari Bank Limited
0
06 January 2023
Tjsb Sahakari Bank Limited
0
27 May 2019
Tjsb Sahakari Bank Limited
0
04 December 2012
Siemens Financial Services Private Limited
0
25 May 2017
Others
0
13 October 2016
Tjsb Sahakari Bank Limited
0

Documents

Form DPT-3-06102020-signed
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form DPT-3-30072019
Instrument(s) of creation or modification of charge;-26062019
Optional Attachment-(1)-26062019
Form CHG-1-26062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190626
Optional Attachment-(2)-12062019
Form CHG-1-12062019
Instrument(s) of creation or modification of charge;-12062019
Optional Attachment-(1)-12062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190612
Form CHG-4-27032019_signed
Letter of the charge holder stating that the amount has been satisfied-27032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190327
List of share holders, debenture holders;-29102018
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Form MGT-7-29102018_signed
Form AOC-4-26112017_signed
List of share holders, debenture holders;-25112017
Optional Attachment-(1)-25112017
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form MGT-7-25112017_signed